Celtic Hairdressers Ltd was founded on 05 June 1996 with its registered office in Cardiff, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The current directors of this organisation are Sullivan, John Albert, Sullivan, John Albert, Sullivan, Suzanne Mary, Sulivan, Suzanne Mary Ann.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SULIVAN, Suzanne Mary Ann | 14 March 2014 | 12 February 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SULLIVAN, John Albert | 12 February 2018 | - | 1 |
SULLIVAN, John Albert | 05 June 1996 | 03 February 1997 | 1 |
SULLIVAN, Suzanne Mary | 05 June 1996 | 12 February 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 October 2020 | |
CS01 - N/A | 22 June 2020 | |
MR04 - N/A | 08 May 2020 | |
AA - Annual Accounts | 12 February 2020 | |
CS01 - N/A | 26 June 2019 | |
AA - Annual Accounts | 20 February 2019 | |
CS01 - N/A | 15 June 2018 | |
AP03 - Appointment of secretary | 13 February 2018 | |
TM02 - Termination of appointment of secretary | 12 February 2018 | |
TM01 - Termination of appointment of director | 12 February 2018 | |
AA - Annual Accounts | 29 November 2017 | |
CS01 - N/A | 08 June 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 23 June 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 22 June 2015 | |
AA - Annual Accounts | 26 January 2015 | |
AR01 - Annual Return | 08 July 2014 | |
AP01 - Appointment of director | 26 March 2014 | |
AA - Annual Accounts | 20 January 2014 | |
AR01 - Annual Return | 01 July 2013 | |
AD01 - Change of registered office address | 06 June 2013 | |
AA - Annual Accounts | 24 January 2013 | |
AR01 - Annual Return | 04 July 2012 | |
AA - Annual Accounts | 24 February 2012 | |
AR01 - Annual Return | 29 June 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AR01 - Annual Return | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
AA - Annual Accounts | 26 February 2010 | |
363a - Annual Return | 16 July 2009 | |
AA - Annual Accounts | 16 March 2009 | |
363a - Annual Return | 20 August 2008 | |
353 - Register of members | 20 August 2008 | |
AA - Annual Accounts | 09 October 2007 | |
363a - Annual Return | 31 August 2007 | |
AA - Annual Accounts | 20 March 2007 | |
363a - Annual Return | 11 July 2006 | |
AA - Annual Accounts | 17 March 2006 | |
363s - Annual Return | 13 July 2005 | |
AA - Annual Accounts | 02 December 2004 | |
363s - Annual Return | 29 July 2004 | |
AA - Annual Accounts | 28 February 2004 | |
CERTNM - Change of name certificate | 09 February 2004 | |
287 - Change in situation or address of Registered Office | 23 December 2003 | |
CERTNM - Change of name certificate | 16 December 2003 | |
363s - Annual Return | 09 July 2003 | |
AA - Annual Accounts | 20 March 2003 | |
363s - Annual Return | 17 September 2002 | |
AA - Annual Accounts | 06 March 2002 | |
363s - Annual Return | 25 July 2001 | |
AA - Annual Accounts | 21 March 2001 | |
287 - Change in situation or address of Registered Office | 27 June 2000 | |
363s - Annual Return | 21 June 2000 | |
AA - Annual Accounts | 02 March 2000 | |
363s - Annual Return | 01 July 1999 | |
AA - Annual Accounts | 29 April 1999 | |
363s - Annual Return | 01 July 1998 | |
363s - Annual Return | 10 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 1997 | |
AA - Annual Accounts | 20 June 1997 | |
225 - Change of Accounting Reference Date | 20 June 1997 | |
225 - Change of Accounting Reference Date | 31 May 1997 | |
395 - Particulars of a mortgage or charge | 03 April 1997 | |
288a - Notice of appointment of directors or secretaries | 28 February 1997 | |
288a - Notice of appointment of directors or secretaries | 03 February 1997 | |
288a - Notice of appointment of directors or secretaries | 26 January 1997 | |
288b - Notice of resignation of directors or secretaries | 02 December 1996 | |
288b - Notice of resignation of directors or secretaries | 02 December 1996 | |
NEWINC - New incorporation documents | 05 June 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 April 1997 | Fully Satisfied |
N/A |